ADELPHI INNS LTD
Status | DISSOLVED |
Company No. | SC376488 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 22 days |
Jurisdiction | Scotland |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 12 days |
SUMMARY
ADELPHI INNS LTD is an dissolved private limited company with number SC376488. It was incorporated 14 years, 1 month, 22 days ago, on 08 April 2010 and it was dissolved 4 years, 11 months, 12 days ago, on 18 June 2019. The company address is Flat 3/1 66 Skirsa Street, Glasgow, G23 5BA, Scotland.
Company Fillings
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-13
Psc name: Lewis Alexander Knight
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Eadie
Cessation date: 2018-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-13
Officer name: John Eadie
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Old address: 21 Blackhill Gardens Glasgow G23 5NE
Change date: 2018-12-13
New address: Flat 3/1 66 Skirsa Street Glasgow G23 5BA
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Alexander Knight
Appointment date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Lee Anne Milne
Termination date: 2017-04-07
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Eadie
Appointment date: 2017-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2015
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 02 Oct 2015
Action Date: 02 Feb 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: 21 Blackhill Gardens Glasgow G23 5NE
Old address: 4D Auchingramont Road Hamilton ML3 6JT
Change date: 2015-10-02
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-02
Officer name: Ms Debra Lee Anne Milne
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Ms Debra Lee Anne Milne
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcdonald
Termination date: 2015-03-01
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-22
Old address: 15 Rosyth Road Glasgow G5 0YD United Kingdom
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Mcdonald
Documents
Annual return company with made up date
Date: 22 Jun 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Administrative restoration company
Date: 22 Jun 2012
Category: Restoration
Type: RT01
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Buskie
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Buskie
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Mccaughey
Documents
Some Companies
AMBROSE HEALTHCARE SERVICES LIMITED
129 HARLOW ROAD,BRADFORD,BD7 2HT
Number: | 11943446 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINE ART PRINTS ON DEMAND LIMITED
18 GYLLYNGVASE TERRACE,FALMOUTH,TR11 4DL
Number: | 05592646 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 1118 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033587 |
Status: | ACTIVE |
Category: | Limited Partnership |
SEGRO (EMG MANAGEMENT COMPANY) LIMITED
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 10891123 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH YORKSHIRE DEVELOPMENTS LTD
XL BUSINESS SOLUTIONS LTD,CLECKHEATON,BD19 3TT
Number: | 09328946 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 TORRIANO MEWS,LONDON,NW5 2RZ
Number: | 09029793 |
Status: | ACTIVE |
Category: | Private Limited Company |